Entity Name: | RIF HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RIF HOLDINGS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 Jan 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L12000000589 |
FEI/EIN Number |
45-4140607
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 208 Lake Parson Gr, BRANDON, FL, 33511, US |
Mail Address: | 208 Lake Parson Gr, BRANDON, FL, 33511, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VIOLO GIUSEPPE | Manager | c/o J Powell Enterprises, LLC, Brandon, FL, 33511 |
J. POWELL ENTERPRISES LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-03-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-12-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-12-07 | J Powell Enterprises, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-12-07 | 208 Lake Parsons Green, Brandon, FL 33511 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2023-02-21 | 208 Lake Parson Gr, BRANDON, FL 33511 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-21 | 208 Lake Parson Gr, BRANDON, FL 33511 | - |
REINSTATEMENT | 2020-06-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2023-12-08 |
REINSTATEMENT | 2023-12-07 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-26 |
REINSTATEMENT | 2020-06-21 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-20 |
LC Amendment | 2015-10-28 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State